Company NameJAX First Aid Limited
DirectorsRobert Jack and Jordan Robert Jack
Company StatusActive
Company Number10503113
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Robert Jack
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Q Hobson Industrial Estate
Front Street
Newcastle Upon Tyne
NE16 6EA
Director NameMr Jordan Robert Jack
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Q Hobson Industrial Estate
Front Street
Newcastle Upon Tyne
NE16 6EA
Director NameMr Jordan Robert Jack
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers Low Enterprise Park
Stanley
DH9 8NN
Director NameMr Andrew John Donnelly
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Q Hobson Industrial Estate
Front Street
Newcastle Upon Tyne
NE16 6EA

Location

Registered AddressUnit Q Hobson Industrial Estate
Front Street
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

10 June 2019Delivered on: 10 June 2019
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
10 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
13 May 2021Satisfaction of charge 105031130001 in full (1 page)
9 April 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
12 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
18 February 2020Notification of Robert Jack as a person with significant control on 15 July 2019 (2 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 June 2019Registration of charge 105031130001, created on 10 June 2019 (27 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
7 June 2019Termination of appointment of Andrew John Donnelly as a director on 7 June 2019 (1 page)
7 June 2019Appointment of Mr Jordan Robert Jack as a director on 7 June 2019 (2 pages)
1 May 2019Appointment of Mr Robert Jack as a director on 1 May 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
5 March 2019Registered office address changed from Unit 8D Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU England to Unit Q Hobson Industrial Estate Front Street Newcastle upon Tyne NE16 6EA on 5 March 2019 (1 page)
12 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
25 June 2018Registered office address changed from The Covers Low Enterprise Park Stanley DH9 8NN United Kingdom to Unit 8D Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU on 25 June 2018 (1 page)
12 June 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
3 October 2017Cessation of Jordan Robert Jack as a person with significant control on 2 October 2017 (1 page)
3 October 2017Cessation of Jordan Robert Jack as a person with significant control on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Jordan Robert Jack as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Jordan Robert Jack as a director on 2 October 2017 (1 page)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)